London
SE1 2NY
Director Name | Mr Jon James Gatta |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2021(27 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Global Controller And Treasurer |
Country of Residence | United States |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Mr Steven Kenneth Schaus |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 June 2021(27 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Global President |
Country of Residence | Canada |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Mr Robert Christiaan Muller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Finanical Officer |
Country of Residence | Netherlands |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Roger Bennett |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 287 Great North Road Eaton Ford St. Neots Cambridgeshire PE19 7BH |
Director Name | Mr Frank Brian Burgess |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 2000) |
Role | Search Consultants |
Correspondence Address | 189 Park Road Kingston Upon Thames Surrey KT2 5JX |
Director Name | Mr Michael John Russell Chapman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winscombe Lodge 1 Brentham Way Ealing London W5 1BJ |
Director Name | Mr Nick John Russell Chapman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 March 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 18a Grange Park Ealing London W5 3PS |
Director Name | Mr Ronald Vermeulen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 58a Waldeck Road Strand On The Green London W4 3NP |
Director Name | Mrs Alison Jane Crowe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Waldeck Road Strand On The Green London W4 3NP |
Director Name | Mr Evert Van Der Weijden |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
Director Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994 |
Appointment Duration | 1 week, 2 days (resigned 04 June 1994) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Ebb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1996) |
Correspondence Address | 1 Church Walk High Street St Neots Huntingdon Cambridgeshire PE19 1AS |
Secretary Name | Waldeck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1999) |
Correspondence Address | 58a Waldeck Road Chiswick London W4 3NP |
Website | www.tcpsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 85800800 |
Telephone region | London |
Registered Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £864,542 |
Gross Profit | £596,843 |
Net Worth | £402,125 |
Cash | £22,991 |
Current Liabilities | £1,127,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details. Outstanding |
---|---|
12 July 2022 | Delivered on: 12 July 2022 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Outstanding |
12 July 2022 | Delivered on: 12 July 2022 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 February 1995 | Delivered on: 20 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details. Outstanding |
12 October 2004 | Delivered on: 21 October 2004 Satisfied on: 18 May 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 June 2001 | Delivered on: 12 June 2001 Satisfied on: 6 October 2004 Persons entitled: Ups Capital Global Trade Finance (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 October 1995 | Delivered on: 5 October 1995 Satisfied on: 6 October 2004 Persons entitled: De Lage Landen Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the securty holder from the company pursuant to the agreement. See the mortgage charge document for full details. Fully Satisfied |
2 December 1994 | Delivered on: 15 December 1994 Satisfied on: 6 October 2004 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
6 July 2020 | Notification of P20 Wpp Acquisition B.V. as a person with significant control on 1 May 2020 (2 pages) |
6 July 2020 | Cessation of Tcp Solutions Limited as a person with significant control on 1 May 2020 (1 page) |
25 June 2020 | Termination of appointment of Evert Van Der Weijden as a director on 30 April 2020 (1 page) |
30 April 2020 | Registered office address changed from 58a Waldeck Road Strand on the Green London W4 3NP to Nutmeg House 60 Gainsford Street London SE1 2NY on 30 April 2020 (1 page) |
23 March 2020 | Satisfaction of charge 2 in full (1 page) |
31 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 August 2019 | Termination of appointment of Alison Jane Crowe as a director on 31 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 May 2018 | Notification of Tcp Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 June 2016 | Register inspection address has been changed from 58a Waldeck Road London W4 3NP United Kingdom to 1 the Green Richmond Surrey TW9 1PL (1 page) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register inspection address has been changed from 58a Waldeck Road London W4 3NP United Kingdom to 1 the Green Richmond Surrey TW9 1PL (1 page) |
23 November 2015 | Director's details changed for Mr Ronald Vermeulen on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Ronald Vermeulen on 23 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page) |
30 March 2015 | Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Appointment of Mr Adam Michael Craighill as a director (2 pages) |
11 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
11 June 2013 | Appointment of Mr Adam Michael Craighill as a director (2 pages) |
11 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
20 February 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
27 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
27 June 2011 | Register(s) moved to registered office address (1 page) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Register(s) moved to registered office address (1 page) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
3 December 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Nick Chapman on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Nick Chapman on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael John Russell Chapman on 3 June 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Michael John Russell Chapman on 3 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Waldeck Secretaries Limited on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Waldeck Secretaries Limited on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael John Russell Chapman on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Nick Chapman on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Waldeck Secretaries Limited on 3 June 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
25 July 2008 | Amended group of companies' accounts made up to 31 December 2007 (24 pages) |
25 July 2008 | Amended group of companies' accounts made up to 31 December 2007 (24 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Re-registration of Memorandum and Articles (3 pages) |
15 February 2008 | Application for reregistration from PLC to private (1 page) |
15 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 February 2008 | Application for reregistration from PLC to private (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 February 2008 | Re-registration of Memorandum and Articles (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
7 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
7 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
20 August 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
20 August 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
22 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
10 March 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
10 March 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 October 2004 | Particulars of mortgage/charge (9 pages) |
21 October 2004 | Particulars of mortgage/charge (9 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Return made up to 03/06/04; full list of members (8 pages) |
23 August 2004 | Return made up to 03/06/04; full list of members (8 pages) |
2 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
18 September 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
18 September 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
29 March 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
30 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
30 March 2001 | Company name changed tcp business services PLC\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed tcp business services PLC\certificate issued on 30/03/01 (2 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members
|
21 June 2000 | Return made up to 03/06/00; full list of members
|
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
5 May 2000 | Full group accounts made up to 30 September 1999 (14 pages) |
5 May 2000 | Full group accounts made up to 30 September 1999 (14 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: lawton gate house 7 hill street richmond surrey TW9 1SX (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: lawton gate house 7 hill street richmond surrey TW9 1SX (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
7 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 September 1998 | Return made up to 03/06/98; full list of members (6 pages) |
9 September 1998 | Return made up to 03/06/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 July 1997 | Return made up to 03/06/97; no change of members
|
20 July 1997 | Return made up to 03/06/97; no change of members
|
3 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 June 1996 | Return made up to 03/06/96; no change of members
|
13 June 1996 | Return made up to 03/06/96; no change of members
|
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: first floor 47-52 goswell road london EC1V 7EH (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: first floor 47-52 goswell road london EC1V 7EH (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
1 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 April 1996 | Accounting reference date shortened from 30/06 to 30/09 (1 page) |
1 April 1996 | Accounting reference date shortened from 30/06 to 30/09 (1 page) |
1 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
14 June 1995 | Ad 04/06/94--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages) |
14 June 1995 | Ad 04/06/94--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
13 September 1994 | Company name changed churchill services PLC\certificate issued on 13/09/94 (2 pages) |
13 September 1994 | Company name changed churchill services PLC\certificate issued on 13/09/94 (2 pages) |
3 June 1994 | Incorporation (11 pages) |
3 June 1994 | Incorporation (11 pages) |